logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sheikh, Waqar Yousif

    Related profiles found in government register
  • Sheikh, Waqar Yousif
    British business executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 1
  • Sheikh, Waqar Yousif
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH, United Kingdom

      IIF 2
  • Sheikh, Waqar Yousuf
    British business executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 3
  • Sheikh, Waqar Yousuf
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A M C House, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 4
    • icon of address 44, Beechwood Gardens, Slough, SL1 2HR, England

      IIF 5
  • Sheikh, Waqar Yousuf
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A M C House, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 6
    • icon of address 44, Beechwoods Gardens, Slough, Berks, SL1 2HR, United Kingdom

      IIF 7
  • Sheikh, Waqar Yousuf
    British it professional born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amc House, 12 Cumberland Avenue, Park Royal, Greater London, NW10 7QL, England

      IIF 8
  • Sheikh, Waqar Yousuf
    British technical consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A M C House, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 9
  • Sheikh, Waqar Yousuf
    British it consultant born in March 1967

    Registered addresses and corresponding companies
    • icon of address 4 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BB

      IIF 10
  • Sheikh, Waqar Yousuf
    British business consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claims House, 27 Aintree Road, Perivale, UB6 7LA, England

      IIF 11
  • Sheikh, Waqar Yousuf
    British computer consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waqar Yousif Sheikh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morland House, 18 The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 14
  • Mr Waqar Yousuf Sheikh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A M C House, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 15 IIF 16 IIF 17
    • icon of address 44, Beechwood Gardens, Slough, SL1 2HR, England

      IIF 18
  • Sheikh, Waqar
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amc House, 12 Cumberland Avenue, Park Royal, London, NW10 7QL, United Kingdom

      IIF 19
  • Sheikh, Waqar Yousuf

    Registered addresses and corresponding companies
    • icon of address A M C House, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address A M C House, 12 Cumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Amc House, 12 Cumberland Avenue, Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    INTELLIPASS LTD - 2021-07-20
    INTELLIPASS S S LIMITED - 2020-06-09
    FINTEC HOLDING LTD - 2024-08-13
    icon of address A M C House, 12 Cumberland Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address A M C House, 12 Cumberland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Amc House, 12 Cumberland Avenue, Park Royal, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address No 2 Stone Buildings, Lincolns Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 7
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GALLO SERVICES (UK) LIMITED - 2011-03-08
    icon of address Amc House, 12 Cumberland Avenue, Park Royal, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,500 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 8 - Director → ME
  • 9
    ODYSSEY RECYCLING LIMITED - 2013-07-22
    icon of address Amc House Amc House, 12 Cumberland Avenue, Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,690 GBP2024-10-31
    Officer
    icon of calendar 2013-10-06 ~ now
    IIF 7 - Director → ME
  • 10
    ZAK SHIPPING & LOGISTICS LTD - 2014-05-23
    CANTER SHIPPING & LOGISTICS LTD - 2013-12-09
    icon of address 2 Stone Buildings, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    K S FREIGHT & FORWARDING LTD - 2008-03-19
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    98,956 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2009-01-26
    IIF 12 - Director → ME
  • 2
    BEAUFORT (UK) LIMITED - 2002-01-17
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-14 ~ 2002-05-14
    IIF 10 - Director → ME
  • 3
    V4VOIP LTD - 2011-03-08
    NETWORK 4U LTD - 2011-01-26
    V4 LTD - 2010-11-26
    V4VOIP LTD - 2007-04-23
    THE BIGCLOUD LIMITED - 2006-10-26
    icon of address 175 Bilton Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2012-04-18
    IIF 13 - Director → ME
  • 4
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    icon of calendar 2012-11-26 ~ 2018-08-31
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.